Background WavePink WaveYellow Wave

HARTWOOD CARE (2) LIMITED (08454932)

HARTWOOD CARE (2) LIMITED (08454932) is an active UK company. incorporated on 21 March 2013. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HARTWOOD CARE (2) LIMITED has been registered for 13 years. Current directors include HUNT, Carole.

Company Number
08454932
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNT, Carole
SIC Codes
68320, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWOOD CARE (2) LIMITED

HARTWOOD CARE (2) LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HARTWOOD CARE (2) LIMITED was registered 13 years ago.(SIC: 68320, 87300)

Status

active

Active since 13 years ago

Company No

08454932

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

, Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
From: 17 December 2019To: 23 December 2020
, Garden Floor, 2 Kensington Square, London, W8 5EP, England
From: 28 April 2016To: 17 December 2019
, 2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England
From: 16 April 2015To: 28 April 2016
, Garden Floor, 2 Kensington Square, London, W8 5EP
From: 7 April 2015To: 16 April 2015
, 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
From: 2 April 2013To: 7 April 2015
, Hartford House Hulfords Lane, Hartley Wintney, Hampshire, RG27 8AG, United Kingdom
From: 21 March 2013To: 2 April 2013
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Cleared
Sept 13
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Jan 20
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jan 26
Funding Round
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HUNT, Carole

Active
64 The Avenue, EghamTW20 9AD
Born December 1956
Director
Appointed 14 Apr 2016

BROWN, Jonathan Thomas

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born June 1966
Director
Appointed 21 Mar 2013
Resigned 22 Mar 2013

GAVIN, Sean Francis

Resigned
Bunnian Place, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 22 Mar 2013
Resigned 14 Apr 2016

MEEK, Nigel Ashley

Resigned
The Avenue, SouthamptonSO17 1XS
Born May 1965
Director
Appointed 22 Mar 2013
Resigned 23 Nov 2016

SWIRE, Gregory Alan

Resigned
Church Street, Staines-Upon-ThamesTW18 4EP
Born December 1953
Director
Appointed 14 Apr 2016
Resigned 29 Jul 2023

WALSH, Declan Patrick

Resigned
Mount Street, LondonW1K 2AY
Born March 1966
Director
Appointed 18 Jun 2013
Resigned 14 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Adam & Eve Mews, LondonW8 6UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 14 Jan 2026
Kensington Square, LondonW8 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
15 February 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Resolution
16 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Incorporation Company
21 March 2013
NEWINCIncorporation